- Company Overview for BAINS CAPITAL LTD (11102886)
- Filing history for BAINS CAPITAL LTD (11102886)
- People for BAINS CAPITAL LTD (11102886)
- More for BAINS CAPITAL LTD (11102886)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2021 | DS01 | Application to strike the company off the register | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
07 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
11 Dec 2017 | PSC01 | Notification of Amarjit Kaur Bains as a person with significant control on 8 December 2017 | |
11 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 11 December 2017 | |
11 Dec 2017 | AP03 | Appointment of Mrs Amarjit Kaur Bains as a secretary on 8 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mrs Amarjit Kaur Bains as a director on 8 December 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from 97 Carlton Avenue East Wembley Middlesex HA9 8LZ United Kingdom to 26 George Road Edgbaston Birmingham B15 1PJ on 11 December 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Michael Duke as a director on 8 December 2017 | |
08 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-08
|